Company NameWTC Waterside Management Company Limited
Company StatusDissolved
Company Number03533675
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 16 June 2015)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Secretary NameJonathan Craig Dennis
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Hays Mews
London
W1J 5PU
Secretary NameMr Elliott Spencer Cedar
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wildwood Road
London
NW11 6UD

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Jemstock Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages)
12 September 2012Accounts made up to 31 March 2012 (2 pages)
12 September 2012Accounts made up to 31 March 2012 (2 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Limited 4th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O Capital & Provident Management Limited 4th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts made up to 31 March 2011 (2 pages)
9 September 2011Accounts made up to 31 March 2011 (2 pages)
14 July 2011Termination of appointment of Elliott Cedar as a secretary (2 pages)
14 July 2011Termination of appointment of Elliott Cedar as a secretary (2 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts made up to 31 March 2010 (2 pages)
25 January 2011Accounts made up to 31 March 2010 (2 pages)
12 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 12 October 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts made up to 31 March 2009 (1 page)
13 January 2010Accounts made up to 31 March 2009 (1 page)
30 September 2009Director appointed andrea shelley dennis (3 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
30 September 2009Director appointed andrea shelley dennis (3 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 January 2009Accounts made up to 31 March 2008 (1 page)
16 January 2009Accounts made up to 31 March 2008 (1 page)
8 May 2008Appointment terminated secretary jonathan dennis (1 page)
8 May 2008Secretary appointed elliott spencer cedar (2 pages)
8 May 2008Appointment terminated secretary jonathan dennis (1 page)
8 May 2008Appointment terminated director anthony mann (1 page)
8 May 2008Secretary appointed elliott spencer cedar (2 pages)
8 May 2008Appointment terminated director anthony mann (1 page)
24 April 2008Return made up to 24/03/08; no change of members (7 pages)
24 April 2008Return made up to 24/03/08; no change of members (7 pages)
9 January 2008Accounts made up to 31 March 2007 (1 page)
9 January 2008Accounts made up to 31 March 2007 (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 24/03/07; full list of members (7 pages)
25 April 2007Return made up to 24/03/07; full list of members (7 pages)
22 November 2006Accounts made up to 31 March 2006 (1 page)
22 November 2006Accounts made up to 31 March 2006 (1 page)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
4 November 2005Accounts made up to 31 March 2005 (1 page)
4 November 2005Accounts made up to 31 March 2005 (1 page)
15 March 2005Return made up to 24/03/05; full list of members (7 pages)
15 March 2005Return made up to 24/03/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 March 2004 (1 page)
2 November 2004Accounts made up to 31 March 2004 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
16 March 2004Return made up to 24/03/04; full list of members (7 pages)
16 March 2004Return made up to 24/03/04; full list of members (7 pages)
28 October 2003Accounts made up to 31 March 2003 (1 page)
28 October 2003Accounts made up to 31 March 2003 (1 page)
14 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Accounts made up to 31 March 2002 (1 page)
10 December 2002Accounts made up to 31 March 2002 (1 page)
20 June 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Accounts made up to 31 March 2001 (1 page)
29 November 2001Accounts made up to 31 March 2001 (1 page)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
20 November 2000Accounts made up to 31 March 2000 (1 page)
20 November 2000Accounts made up to 31 March 2000 (1 page)
12 June 2000Accounts made up to 31 March 1999 (1 page)
12 June 2000Accounts made up to 31 March 1999 (1 page)
30 May 2000Return made up to 24/03/00; full list of members (6 pages)
30 May 2000Return made up to 24/03/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 1998Incorporation (25 pages)
24 March 1998Incorporation (25 pages)